Search icon

Murphy, Laudati, Kiel & Alfano, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Murphy, Laudati, Kiel & Alfano, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 2009
Business ALEI: 0989353
Annual report due: 31 Mar 2026
Business address: 4 East Granby Rd, Granby, CT, 06035, United States
Mailing address: P.O. Box 93, Granby, CT, United States, 06035
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rlawlor@mlkrlaw.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURPHY, LAUDATI KIEL, & RATTIGAN LLC 401(K) PS PLAN 2023 271411381 2024-07-10 MURPHY, LAUDATI, KIEL & RATTIGAN 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-15
Business code 541110
Sponsor’s telephone number 8606748296
Plan sponsor’s address PO BOX 93, GRANBY, CT, 06035

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing RUTH A LAWLOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-10
Name of individual signing RUTH A LAWLOR
Valid signature Filed with authorized/valid electronic signature
MURPHY, LAUDATI KIEL, & RATTIGAN LLC 401(K) PS PLAN 2022 271411381 2023-06-26 MURPHY, LAUDATI, KIEL & RATTIGAN 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-15
Business code 541110
Sponsor’s telephone number 8606748296
Plan sponsor’s address PO BOX 93, GRANBY, CT, 06035

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing RUTH A LAWLOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-26
Name of individual signing LAWRENCE J. KIEL
Valid signature Filed with authorized/valid electronic signature
MURPHY, LAUDATI KIEL, & RATTIGAN LLC 401(K) PS PLAN 2018 271411381 2019-07-24 MURPHY, LAUDATI, KIEL & RATTIGAN 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-15
Business code 541110
Sponsor’s telephone number 8606748296
Plan sponsor’s address 10 TALCOTT NOTCH ROAD, STE 210, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing RUTH LAWLOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-24
Name of individual signing LAWRENCE J KIEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE J. KIEL Agent 4 East Granby Rd, Granby, CT, 06035, United States P.O. Box 93, Granby, CT, 06035, United States +1 860-614-7107 lkiel@mlkalaw.com 35 MINISTER BROOK DRIVE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
Charles Alfano, Jr. Officer 4 East Granby Rd, Granby, CT, 06035, United States 4 Woodbridge Road, Suffield, CT, 06078, United States
John Laudati Officer 4 E Granby Rd, Granby, CT, 06035-2200, United States -
Lawrence Kiel Officer 4 E Granby Rd, Granby, CT, 06035-2200, United States 35 Minister Brook Drive, Simsbury, CT, 06070, United States

History

Type Old value New value Date of change
Name change MURPHY, LAUDATI, KIEL & RATTIGAN, LLC Murphy, Laudati, Kiel & Alfano, LLC 2025-01-08
Name change MURPHY, LAUDATI, KIEL, BUTTLER & RATTIGAN, LLC MURPHY, LAUDATI, KIEL & RATTIGAN, LLC 2017-11-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013284383 2025-01-08 2025-01-08 Name Change Amendment Certificate of Amendment -
BF-0013002607 2025-01-08 - Annual Report Annual Report -
BF-0012188763 2024-02-21 - Annual Report Annual Report -
BF-0011178606 2023-02-21 - Annual Report Annual Report -
BF-0010382804 2022-01-26 - Annual Report Annual Report 2022
BF-0010179699 2021-12-22 - Interim Notice Interim Notice -
BF-0010072828 2021-06-25 2021-06-25 Change of Business Address Business Address Change -
0007115711 2021-02-03 - Annual Report Annual Report 2021
0006777764 2020-02-24 - Annual Report Annual Report 2020
0006406517 2019-02-25 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9725507207 2020-04-28 0156 PPP 10 Talcott Notch Road Suite 210, Farmington, CT, 06032
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132940.17
Loan Approval Amount (current) 132940.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 12
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134151.4
Forgiveness Paid Date 2021-04-01
8342208401 2021-02-13 0156 PPS 10 Talcott Notch Rd Ste 210, Farmington, CT, 06032-1881
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138802.42
Loan Approval Amount (current) 138802.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-1881
Project Congressional District CT-05
Number of Employees 12
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139573.54
Forgiveness Paid Date 2021-09-21

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005048020 Active OFS 2022-02-22 2027-04-19 AMENDMENT

Parties

Name Murphy, Laudati, Kiel & Alfano, LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party
Name FARMINGTON BANK
Role Secured Party
0005048050 Active OFS 2022-02-22 2027-04-19 AMENDMENT

Parties

Name Murphy, Laudati, Kiel & Alfano, LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0003382834 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name Murphy, Laudati, Kiel & Alfano, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003364077 Active OFS 2020-04-15 2025-04-15 ORIG FIN STMT

Parties

Name LIBERTY BANK
Role Secured Party
Name Murphy, Laudati, Kiel & Alfano, LLC
Role Debtor
0003152678 Active OFS 2016-12-07 2027-04-19 AMENDMENT

Parties

Name Murphy, Laudati, Kiel & Alfano, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0002871572 Active OFS 2012-04-19 2027-04-19 ORIG FIN STMT

Parties

Name Murphy, Laudati, Kiel & Alfano, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information